WAYS & MEANS COMMITTEE MEETING MINUTES MONDAY, NOVEMBER 16, :30 P.M.

Size: px
Start display at page:

Download "WAYS & MEANS COMMITTEE MEETING MINUTES MONDAY, NOVEMBER 16, :30 P.M."

Transcription

1 WAYS & MEANS COMMITTEE MEETING MINUTES MONDAY, NOVEMBER 16, :30 P.M. PRESENT: D. Pangrazio, D. Mahus, T. Baldwin, M. Schuster, D. Cosimano, E. Gott, D. LeFeber, Other P. Yendell, I. Coyle & C. Baker-Genesee Sun MEDICAID APPEAL AND LITIGATION UNIVERSAL SETTLEMENT - FRANK BASSETT AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN A MEDICAID APPEAL AND LITIGATION UNIVERSAL SETTLEMENT AGREEMENT WITH THE NEW YORK STATE DEPARTMENT OF HEALTH RESOLVED, that the Chairman of the Livingston County Board of Supervisors is authorized to sign a Medicaid Appeal and Litigation Universal Settlement Agreement with the New York State Department of Health, subject to review by the County Attorney and County Administrator. Mr. Bassett reviewed the process for the settlement of Medicaid rate appeals filed by both County nursing homes over the course of many years. Mr. Bassett was in the practice of refilling those appeals every year. We were not the only impacted operator throughout the state. The state has elected to identify a value for all outstanding appeals. We have 40 appeals going back to It has a value to us of $1.64M-$1.68M to be paid out over the course of five years. This needed to be added to the agenda today because the state wanted this done by end of calendar year Motion: Mr. Baldwin moved and Mr. Cosimano seconded to approve the foregoing resolution PERSONNEL ISSUES - TISH LYNN 1. CENTER FOR NURSING & REHABILITATION FRANK BASSETT ASSISTANT DIRECTOR OF NURSING SERVICES VACANCY UPDATE-The person in this position would like to return to acute care with a new employer. She did a great job for us. He would like to have a salary range of $72,000-$75,000 as there will not be an increase until Motion: Mr. Gott moved Mr. Baldwin seconded to approve the aforementioned salary range. FINANCE SUPERVISOR VACANCY UPDATE-The current range was $42,000-$48,000 several months ago he would like to set the range to fill this position at $43,000-$49,000. Motion: Mr. LeFeber moved Mr. Mahus seconded to approve the aforementioned salary range. 2. COUNTY CLERK MARY STRICKLAND AMENDING THE 2015 DEPARTMENT HEAD SALARY SCHEDULE: COUNTY CLERK RESOLVED, that the 2015 Department Head Salary Schedule is amended as follows: County Clerk Delete one full time Second Deputy County Clerk position effective immediately. She is ready to fully staff both the county clerk and DMV offices. Motion: Mr. Baldwin moved and Mr. Mahus seconded to approve the foregoing resolution AMENDING THE 2015 HOURLY EMPLOYEE SALARY SCHEDULE: COUNTY CLERK RESOLVED, that the 2015 Hourly Employee Salary Schedule is amended as follows: County Clerk Create one full time Motor Vehicle Supervisor Position Salary Grade 12 Motion: Mr. Gott moved and Mr. Baldwin seconded to approve the foregoing resolution... DISCUSSION OF DEPUTY COUNTY CLERK & SALARY-She plans to put an ad in the paper and needs to set the salary. She discussed keeping the salaries for the County Clerk and the County Treasurer deputies equal at $55,000-58,000. Chairman Gott discussed whether this amount is enough. The Committee agreed to proceed with this range. 3. DEPARTMENT OF SOCIAL SERVICES DIANE DEANE 1

2 AMENDING THE 2015 HOURLY EMPLOYEE SALARY SCHEDULE: DEPARTMENT OF SOCIAL SERVICES RESOLVED, that the 2015 Hourly Employee Salary Schedule is amended as follows: Department of Social Services Convert the part time caseworker position to full time effective immediately. This conversion will help cover numerous FMLA s and upcoming vacancies. Motion: Mr. Baldwin moved and Mr. Schuster seconded to approve the foregoing resolution 4. SHERIFF S OFFICE SHERIFF TOM DOUGHERTY/CHIEF DEPUTY YASSO AMENDING THE HOURLY EMPLOYEE SALARY SCHEDULE SHERIFF S OFFICE RESOLVED, that the 2015 Hourly Employee Salary Schedule is amended as follows: Sheriff s Office Create one full time Registered Professional Nurse Position Grade 14 The Sheriff explained that they are taking the Public Health nurses out of the jail and will be staffing their own nurses under their union contract. They are looking to hire one ft and 2 pt positions. Motion: Mr. Baldwin moved and Mr. Mahus seconded to approve the foregoing resolution COUNTY ATTORNEY DAVID MORRIS Action Item(s) To Be Reported 1. HOTEL/MOTEL TAX LAW AND DISCUSSION OF POSSIBLE PENDING LITIGATION The County Attorney explained the history of the class action submitted by Nassau County against Expedia and other companies that sell hotel accommodations online. The taxes are only being paid on rate that Expedia paid and not the difference when Expedia sells the room online. The action was certified as a class action meaning all of the counties in the state would have been covered by the Nassau County lawsuit. The Appellate Division in Long Island decertified the class. The firm that represented Nassau County is now willing to take on any county that wants to join in the lawsuit on a contingent fee basis. After payment of all expenses they will take 28.5% percent with the County receiving 71.5%. Many counties have already joined in, Erie County, Saratoga. There is no cost to the County to join in, the firm will take their percentage from whatever we recover. Nassau County is still pending. Mr. Coyle explained that there is a meeting tomorrow on the possibility of a bed tax review that we are getting all that we should be getting from B&Bs and cottage rentals. Motion: Mr. Baldwin moved and Mr. Gott seconded for the County Attorney to proceed with this matter COUNTY TREASURER AMY MANN Action Item(s) To Be Reported 1. AUTHORIZING THE CHAIRMAN OF THE LIVINGSTON COUNTY BOARD OF SUPERVISORS TO SIGN THE FOLLOWING CONTRACT FOR THE LIVINGSTON COUNTY TREASURER: MILLIMAN, INC. RESOLVED, that the Chairman of the Livingston County Board of Supervisors is hereby authorized to sign the following contract for the Livingston County Treasurer, according to the term designated, subject to review by the County Attorney and County Administrator: Contractor Term Amount Milliman, Inc. 1/1/16-12/31/19 $34, Washington Avenue Extension Albany, NY For: GASB 45 fees and Services Ms. Mann explained that this is a renewal of the contract. Motion: Mr. Gott moved and Mr. Cosimano seconded to approve the foregoing resolution 2. APPROVING ESTIMATED 2016 SALES TAX DISTRIBUTION RESOLVED, that the list below of 2016 Estimated Sales Tax Distribution be, and the same hereby is, approved: TOWN 2016 ESTIMATE 2

3 Avon $ 94, Caledonia $ 54, Geneseo $125, Groveland $ 63, Leicester $ 38, Livonia $184, North Dansville $ 22, Ossian $ 16, Portage $ 15, Springwater $ 50, West Sparta $ 24, York $ 78, TOTAL $763, Three towns are going up $1,000 each. Motion: Mr. Schuster moved and Mr. Mahus seconded to approve the foregoing resolution 3. PROVIDING FOR LEVY OF ERRONEOUS TAXES TO BE CHARGED TO TOWNS The following is a list of items shown on the records of the County Treasurer as having been charged to the following Towns due to erroneous assessments, errors in the levy of the budget or similar items: AVON $ 1, CALEDONIA $ CONESUS $ 1, GENESEO $ 2, GROVELAND $ 2, LEICESTER $ LIMA $ 1, LIVONIA $ 5, MT. MORRIS $ NORTH DANSVILLE $ 1, NUNDA $ OSSIAN $.07 PORTAGE $ SPARTA $.12 SPRINGWATER $ -.32 WEST SPARTA $ -.15 YORK $ TOTAL $ 18, These numbers are known to the Treasurer by September or October. Motion: Mr. Baldwin moved and Mr. Cosimano seconded to approve the foregoing resolution 4. DISCUSSION ON SUPPORTING PROCLAMATION OF WORKING TOGETHER FOR LIFE - RESOLUTION CALLING ON COUNTIES TO PROMOTE ORGAN AND TISSUE DONATION AND CALLING ON NEW YORK STATE RESIDENTS TO JOIN THE NEW YORK STATE DONATE LIFE REGISTRY WHEREAS, through their membership in the New York State Association of Counties (NYSAC), New York s Counties have come together to collectively support several important causes; and 3

4 WHEREAS, New York State has the second lowest donor registry enrollment share in the county, with just 24% (approximately 3.8 million) of all residents age 18 and older registered to become organ and tissue donors, compared to the national average of over 50%; and WHEARAS, in New York State there are more than 10,000 people waiting for an organ transplant which represents the third highest need in the nation; and WHEREAS, an estimated 600 New Yorkers die every year while waiting for an organ transplant that did not arrive in time; and WHEREAS, one organ donor can save up to 8 lives, and one tissue donor can improve the lives of more than 50 people; and WHEREAS, counties play a direct role in saving lives through organ and tissue donation through our DMV offices and Board of Elections where people can register to be organ and tissue donors; and WHEREAS, county leaders can play an important role in increasing organ and tissue donation by passing resolutions and promoting organ and tissue donation on their websites and through county departments that interact with the public, and WHEREAS, under the direction of NYSAC Past President Hon. Edward Diana, a strong supporter of organ and tissue donation who himself has a personal experience of being placed on the transplant waiting list, counties are encouraging residents to register as organ and tissue donors; and WHEREAS, becoming a registered organ and tissue donor in New York State is easy and can be done in many ways, such as, the New York Alliance for Donation website, the MyDMV website, and DMV office, New York State Department of Health Website, New York State voter registration forms or by completing paper enrollment forms; now therefore be it RESOLVED, that the Livingston County Board of Supervisors hereby urge all counties to pass resolutions to encourage resident to register as organ and tissue donors; and be it further RESOLVED, that the Clerk of this Board is hereby directed to forward certified copies of this resolution to New York State Governor Andrew Cuomo, New York State Senator Catharine M. Young, New York State Senator Patrick Gallivan, New York State Assemblyman Bill Nojay and the New York State Association of Counties. Ms. Mann explained that this was discussed at her last association meeting and many counties are joining in with Donate for Life. Motion: Mr. Schuster moved and Mr. Mahus seconded to approve the foregoing resolution Pre-approved Informational Item(s) To Be Reported 1. 1 Technology Lane, Caledonia Set Auction Date, Time & Location-This was filed at the Clerk's office and the 30 day wait is over on November 25. She has spoken with Tom Wamp and we need to decide on the advertising length. She would like to know if the committee would like to include the two parcels below. Chairman Gott can represent the Committee at an auction on 12/10/15 at 6:30 at the Government Center, Room 205 including the two parcels below. 2. Two Properties in Town of Springwater - No Closing - The original buyer was Elizabeth Oliver - Did not close offered to Pamela & Michael VanScooter - Will not be purchasing. Tax Map # State Road - Springwater Tax Map # Webster Crossing Road - Springwater The title search fee will be added tomorrow for the 2014 town and county taxes starting the process for the next auction. 2:10 REAL PROPERTY TAX SERVICES JOE PUKOS/BILL FULLER ACTION ITEM(S) TO BE REPORTED 4

5 1. AUTHORIZING DIRECTOR OF REAL PROPERTY TAX SERVICES TO APPLY CORRECTIONS FOR TAXES ON 2016 VARIOUS TOWN TAX ROLLS WHEREAS, the Director of Real Property Tax Services has attached five (5) recommendations, applications and/or decisions (19 parcels) to correct the various Tax Rolls (Real Property Tax Law Sections 550 and 554), and WHEREAS, the following corrections are hereby recommended for the 2016 Tax Rolls for the various towns in Livingston County, it is hereby RESOLVED, that the Director of Real Property Tax Services is authorized to apply these corrections to the 2016 tax rolls, 1. Town of Groveland Owner: Dennis Bradford Tax Map Number: Reason for correction: Correct special district WD282 from 3 units to 1 unit. 2. Town of Groveland Owner: Dennis Bradford Tax Map Number: Reason for correction: Correct special district WD282 from 3 units to 1 unit. 3. Town of Livonia Owner: Richard Kosakowski Tax Map Number: Reason for correction: The investigation found that this parcel should have received a 45% senior citizen exemption rather than 30%. The percent of senior citizen exemption should be corrected to 45%. 4. Town of N. Dansville Owner: CVS Albany, LLC Tax Map Number: Reason for correction: The investigation found that this parcel should have received a business exemption in the amount of $336,700. The exemption should be applied. 5. Town of York Owner: Various Tax Map Number: Various Reason for correction: Formation of Water District WD534 McVean Road Water Vacant and Water District WD535 McVean Road Water Occupied. Water Districts and applicable units shall be added. Mr. Pukos reviewed the annual corrections for approval. There are five recommendations that are typical to past years. Mr. Mahus questioned the CVS parcel in North Dansville and Mr. Pukos explained that it will be on June 2016 village bill. Motion: Mr. Baldwin moved and Mr. Gott seconded to approve the foregoing resolution 2. DIRECTING THE REAL PROPERTY TAX DIRECTOR TO SPREAD UNPAID WATER CHARGES AND UNPAID SEWER CHARGES ON 2016 TAX ROLLS - LIVINGSTON COUNTY WATER & SEWER AUTHORITY WHEREAS, the Livingston County Water and Sewer Authority(LCWSA), pursuant to Section yyyy(2) of the Public Authorities Law, has provided to the Board, a statement of unpaid sewer and water charges in the district serviced by the LCWSA, and WHEREAS, such statement of unpaid charges is on file with the Clerk to the Board, now, therefore, be it RESOLVED, that pursuant to said Section 1199-yyyy(2) of the Public Authorities Law, the Real Property Tax Director is hereby authorized and directed to levy the sums stated in said statement against property liable, and state the amount of the charge in a separate column in the 2016 Annual Tax Rolls of the County under the heading "water charge" or "sewer disposal charge," as applicable, and to pay such amounts, excluding penalties and interest, to the Livingston County Water & Sewer Authority. This is also an annual resolution and this file comes directly from Cathy VanHorne. Motion: Mr. Schuster moved and Mr. Cosimano seconded to approve the foregoing resolution Mr. Pukos explained that they had an enormous amount of help from the Batavia ORPS office with inputting all the information normally done by Bev Colvert. 2:20 COUNTY ADMINISTRATOR IAN COYLE 5

6 Action Item(s) To Be Reported 1. APPROVING ABSTRACT OF CLAIMS #11A NOVEMBER 11, 2015 RESOLVED, that the Livingston County Board of Supervisors approves the Abstract of Claims #11A dated November 11, 2015 in the total amount of $2,312, Motion: Mr. Gott moved and Mr. LeFeber seconded to approve the foregoing resolution 2. AUTHORIZING TRANSFER OF FUNDS DEPARTMENT OF HEALTH, HIGHWAY, RECORDS MANAGEMENT These are all internal transfers. Motion: Mr. Schuster moved and Mr. Cosimano seconded to approve the foregoing resolution 3. AMENDING 2015 LIVINGSTON COUNTY BUDGET - DEPARTMENT OF HEALTH, HIGHWAY, OFFICE FOR THE AGING RESOLVED, that the 2015 Department of Health budget be amended as follows: Account Dept. Code Description Amount Increase Revenue A Donations $3, Increase Appropriation A Ads $3, And be it further, RESOLVED, that the 2015 Highway Department budget be amended as follows: Account Dept. Code Description Amount Increase Revenue D Sale of Scrap $2, Unclassified Revenue $18, Sign Reimbursement $2, Reimb. From Other Govts. $32, TOTAL $55, Increase Appropriation D Stone & Gravel $55, TOTAL $55, And, Account Dept. Code Description Amount Increase Revenue D Interfund Transfer $136, Increase Appropriation D Stone & Gravel $136, And be it further, RESOLVED, that the 2015 Office for the Aging budget be amended as follows: Account Dept. Code Description Amount Increase Revenue A Federal Revenue $ Increase Appropriation A Travel $ The health amendment was interesting because we received a donation from Uof R for some of the cancer screening we do. Motion: Mr. Baldwin moved and Mr. Cosimano seconded to approve the foregoing resolution MOTION TO MOVE AGENDA Motion Mr. Gott moved and Mr. LeFeber seconded to move #5 to the end of the meeting. 6. ADOPTING BUDGET FOR FISCAL YEAR 2016

7 RESOLVED, that the Proposed Budget for the County of Livingston for the year 2016 is hereby approved and adopted as the final budget for the County of Livingston for the year These are both our standard resolutions to be done at the public hearing this week. The budget has been filed. It is tax cap compliant, there are minimum increases and the average impact to homeowners is $10. The budget funds all programs and services. Motion: Mr. Baldwin moved and Mr. Schuster seconded to approve the foregoing resolution 7. AUTHORIZING APPROPRIATION OF 2016 ADOPTED BUDGET RESOLVED, that the adopted Livingston County Budget for the year 2016, be appropriated by the County Treasurer and shall be classified by funds and administrative units as set forth in said budget. Motion: Mr. Mahus moved and Mr. Gott seconded to approve the foregoing resolution Pre-approved Informational Item(s) To Be Reported 1. Budget Update - Mr. Coyle explained that he has been working on some social media pieces "Did You Know..." with Heather Grant. There was discussion on sharing the mandated costs in the budget report with the public. 2. CIP Review - Mr. Coyle distributed a review of the rolling five year Capital Improvement Program. The availability of any rollover money will be reviewed in January. 3. Discussion of DH Salary Schedule EXECUTIVE SESSION Motion made by Mr. LeFeber and seconded by Mr. Mahus that the Board adjourn and reconvene and All Supervisors and County Administrator Ian M. Coyle remain present. Mr. Gott moved and Mr. Schuster seconded that the Committee reconvened in regular session. The following report was presented. personal history The Ways & Means Committee having met in Executive Session reports as follows: No action taken. 5. APPOINTING DIRECTOR OF REAL PROPERTY TAX SERVICES I WILLIAM E. FULLER WHEREAS, the office of the Director of Real Property Tax Services will became vacant on October 15, 2015; and WHEREAS, the County Administrator has recommended the appointment of a new Director of Real Property Tax Services I pursuant to his powers and duties as specified in Section 4 (C) of Local Law E-2007; and WHEREAS, the Ways and Means Committee has reviewed the recommendation of the County Administrator, concurs with it, and likewise recommends to the Board of Supervisors said appointment; and WHEREAS, the Board of Supervisors wishes to make the appointment consistent with these recommendations; now, therefore, be it RESOLVED, that the 2015 Department Head Salary Schedule is amended as follows: Real Property Tax Services Appoint William E. Fuller of 5121 Reservoir Road, Geneseo, New York, to the position of fulltime Director of Real Property Tax Services I to fill the unexpired term of Scott L. Hobson at an annual salary of $70,000 effective November 22, 2015 and terminating September 30, Motion: Mr. Baldwin moved and Mr. Gott seconded to approve the foregoing resolution ADJOURNMENT Mr. Gott moved and Mr. Mahus seconded to adjourn the meeting at 3:21pm... Respectfully submitted, Michele R. Rees Clerk of the Board 7

8 8

WAYS & MEANS COMMITTEE MEETING MINUTES MONDAY, SEPTEMBER 25, :30 P.M.

WAYS & MEANS COMMITTEE MEETING MINUTES MONDAY, SEPTEMBER 25, :30 P.M. WAYS & MEANS COMMITTEE MEETING MINUTES MONDAY, SEPTEMBER 25, 2017 1:30 P.M. PRESENT: D. Mahus, D. Fanaro, D. Knapp, W. Wadsworth, E. Gott, D. LeFeber, P. Yendell, G. Deming, I. Coyle, H. Grant, S. Hillier

More information

WAYS & MEANS COMMITTEE MEETING MINUTES MONDAY, MARCH 6, :30 P.M.

WAYS & MEANS COMMITTEE MEETING MINUTES MONDAY, MARCH 6, :30 P.M. WAYS & MEANS COMMITTEE MEETING MINUTES MONDAY, MARCH 6, 2017 1:30 P.M. PRESENT: D. Pangrazio, D. Mahus, D. Fanaro, D. Knapp, W. Wadsworth, E. Gott, D. LeFeber, P. Yendell, B. Donohue, I. Coyle, H. Grant,

More information

NOVEMBER 16,

NOVEMBER 16, NOVEMBER 16, 2011 303 REGULAR BOARD MEETING WEDNESDAY, NOVEMBER 16, 2011 1:30 P.M. ROLL CALL The roll was called showing all members present except Mr. Gott (Livonia) and Mr. Davis (Portage). PLEDGE OF

More information

WAYS & MEANS COMMITTEE MEETING MINUTES MONDAY, APRIL 11, :30 P.M.

WAYS & MEANS COMMITTEE MEETING MINUTES MONDAY, APRIL 11, :30 P.M. WAYS & MEANS COMMITTEE MEETING MINUTES MONDAY, APRIL 11, 2016 1:30 P.M. PRESENT: D. Pangrazio, D. Fanaro, D. Knapp, W. Wadsworth, E. Gott, D. LeFeber, P. Yendell, B. Donohue, I. Coyle, H. Grant, B. Beagle-LCN,

More information

AGENDA DOCKET LIVINGSTON COUNTY BOARD OF SUPERVISORS REGULAR BOARD MEETING WEDNESDAY, NOVEMBER 19, :30 P.M.

AGENDA DOCKET LIVINGSTON COUNTY BOARD OF SUPERVISORS REGULAR BOARD MEETING WEDNESDAY, NOVEMBER 19, :30 P.M. AGENDA DOCKET LIVINGSTON COUNTY BOARD OF SUPERVISORS REGULAR BOARD MEETING WEDNESDAY, NOVEMBER 19, 2014 1:30 P.M. ROLL CALL PLEDGE OF ALLEGIANCE Nunda Supervisor Thomas Baldwin APPROVAL OF MINUTES 1. Minutes

More information

84 REPORT OF THE SUPERVISORS PROCEEDINGS

84 REPORT OF THE SUPERVISORS PROCEEDINGS 84 REPORT OF THE SUPERVISORS PROCEEDINGS REGULAR BOARD MEETING WEDNESDAY, MARCH 22, 2017 1:30 P.M. ROLL CALL The roll was called showing all members present. PLEDGE OF ALLEGIANCE The County Administrator

More information

158 REPORT OF THE SUPERVISORS PROCEEDINGS

158 REPORT OF THE SUPERVISORS PROCEEDINGS 158 REPORT OF THE SUPERVISORS PROCEEDINGS REGULAR BOARD MEETING WEDNESDAY, JULY 12, 2017 1:30 P.M. ROLL CALL The roll was called showing all members present except Mr. Schuster (Sparta) and Mrs. Babbitt

More information

152 REPORT OF THE SUPERVISORS PROCEEDINGS

152 REPORT OF THE SUPERVISORS PROCEEDINGS 152 REPORT OF THE SUPERVISORS PROCEEDINGS REGULAR BOARD MEETING WEDNESDAY, JUNE 24, 2015 1:30 P.M. ROLL CALL The roll was called showing all members present except Mrs. Babbitt Henry (Springwater) and

More information

Official Minutes. Supervisor Yendell called the meeting to order at 6:30 P.M., with the Pledge to the Flag.

Official Minutes. Supervisor Yendell called the meeting to order at 6:30 P.M., with the Pledge to the Flag. Official Minutes A regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street, Lima, New York, on the 3rd day

More information

REGULAR BOARD MEETING WEDNESDAY, OCTOBER 26, :30 P.M. ROLL CALL

REGULAR BOARD MEETING WEDNESDAY, OCTOBER 26, :30 P.M. ROLL CALL OCTOBER 26, 2016 229 REGULAR BOARD MEETING WEDNESDAY, OCTOBER 26, 2016 1:30 P.M. ROLL CALL The roll was called showing all members present except Mr. Carman (Groveland), Mr. Davis (Portage) and Mrs. Babbitt

More information

REGULAR BOARD MEETING WEDNESDAY, APRIL 13, :30 P.M. ROLL CALL

REGULAR BOARD MEETING WEDNESDAY, APRIL 13, :30 P.M. ROLL CALL APRIL 13, 2016 71 REGULAR BOARD MEETING WEDNESDAY, APRIL 13, 2016 1:30 P.M. ROLL CALL The roll was called showing all members present except Mr. DiPasquale (Mt. Morris), Mrs. Babbitt Henry (Springwater).

More information

Running for Elective Office in Livingston County 2018

Running for Elective Office in Livingston County 2018 Running for Elective Office in Livingston County 2018 Prepared by: Livingston County Board of Elections 6 Court Street, Room 104 Geneseo, NY 14454-1043 (585) 243-7090 (585) 335-1705 David M. DiPasquale

More information

JANUARY 12, RESOLVED, that the Livingston County Board of Supervisors approves the Abstract of Claims #1A dated

JANUARY 12, RESOLVED, that the Livingston County Board of Supervisors approves the Abstract of Claims #1A dated JANUARY 12, 2011 13 REGULAR BOARD MEETING WEDNESDAY, JANUARY 12, 2011 1:30 P.M. ROLL CALL The roll was called showing all members present except Mr. Wadsworth (Geneseo) and Mr. Davis (Portage). PLEDGE

More information

SEVENTH DAY GENESEE COUNTY LEGISLATURE Wednesday April 10, 2013 Batavia, New York The Genesee County Legislature met in Regular Session on Wednesday,

SEVENTH DAY GENESEE COUNTY LEGISLATURE Wednesday April 10, 2013 Batavia, New York The Genesee County Legislature met in Regular Session on Wednesday, SEVENTH DAY GENESEE COUNTY LEGISLATURE Wednesday April 10, 2013 Batavia, New York The Genesee County Legislature met in Regular Session on Wednesday, April 10, 2013 at 7PM in the Old Courthouse, 7 Main

More information

PUBLIC SERVICES COMMITTEE MEETING MINUTES WEDNESDAY, JUNE 3, :30 P.M.

PUBLIC SERVICES COMMITTEE MEETING MINUTES WEDNESDAY, JUNE 3, :30 P.M. PUBLIC SERVICES COMMITTEE MEETING MINUTES WEDNESDAY, JUNE 3, 2015 1:30 P.M. PRESENT: G. Deming, C. DiPasquale, D. Knapp, B. Carman, W. Wadsworth, E. Gott, D. LeFeber, P. Yendell, B. Donohue, I. Coyle BOARD

More information

38 REPORT OF THE SUPERVISORS PROCEEDINGS

38 REPORT OF THE SUPERVISORS PROCEEDINGS 38 REPORT OF THE SUPERVISORS PROCEEDINGS REGULAR BOARD MEETING WEDNESDAY, FEBRUARY 12, 2014 1:30 P.M. ROLL CALL The roll was called showing all members present except Mr. Baldwin (Nunda) and Mr. Schuster

More information

AGENDA DOCKET LIVINGSTON COUNTY BOARD OF SUPERVISORS REGULAR BOARD MEETING WEDNESDAY, SEPTEMBER 27, :30 P.M.

AGENDA DOCKET LIVINGSTON COUNTY BOARD OF SUPERVISORS REGULAR BOARD MEETING WEDNESDAY, SEPTEMBER 27, :30 P.M. AGENDA DOCKET LIVINGSTON COUNTY BOARD OF SUPERVISORS REGULAR BOARD MEETING WEDNESDAY, SEPTEMBER 27, 2017 1:30 P.M. ROLL CALL PLEDGE OF ALLEGIANCE Jason Varno APPROVAL OF MINUTES Minutes of 8/23/17 Regular

More information

220 REPORT OF THE SUPERVISORS PROCEEDINGS

220 REPORT OF THE SUPERVISORS PROCEEDINGS 220 REPORT OF THE SUPERVISORS PROCEEDINGS REGULAR BOARD MEETING WEDNESDAY, OCTOBER 10, 2018 1:30 P.M. ROLL CALL The roll was called showing all members present except Mr. Fanaro (Leicester). PLEDGE OF

More information

PUBLIC HEARINGS Chairman LeFeber asked Economic Developer Bill Bacon to comment on the first two public hearings.

PUBLIC HEARINGS Chairman LeFeber asked Economic Developer Bill Bacon to comment on the first two public hearings. NOVEMBER 14, 2018 245 REGULAR BOARD MEETING WEDNESDAY, NOVEMBER 14, 2018 1:30 P.M. ROLL CALL The roll was called showing all members present except Mr. Carman (Groveland), Mr. Schuster (Sparta) and Mr.

More information

REGULAR BOARD MEETING WEDNESDAY, JANUARY 9, :30 P.M. ROLL CALL

REGULAR BOARD MEETING WEDNESDAY, JANUARY 9, :30 P.M. ROLL CALL JANUARY 9, 2019 3 REGULAR BOARD MEETING WEDNESDAY, JANUARY 9, 2019 1:30 P.M. ROLL CALL The roll was called showing all members present except Mr. Wadsworth (Geneseo) and Mr. Davis (Portage). PLEDGE OF

More information

1 ORGANIZATIONAL MEETING WEDNESDAY, JANUARY 3, :30 PM

1 ORGANIZATIONAL MEETING WEDNESDAY, JANUARY 3, :30 PM 1 ORGANIZATIONAL MEETING WEDNESDAY, JANUARY 3, 2000 1:30 PM The Board met in accordance with the rules. The meeting was called to order by the Clerk of the Board. The roll was called showing all members

More information

26 REPORT OF THE SUPERVISORS PROCEEDINGS

26 REPORT OF THE SUPERVISORS PROCEEDINGS 26 REPORT OF THE SUPERVISORS PROCEEDINGS REGULAR BOARD MEETING WEDNESDAY, JANUARY 24, 2018 1:30 P.M. ROLL CALL The roll was called showing all members present. PLEDGE OF ALLEGIANCE The County Administrator

More information

FIFTH DAY GENESEE COUNTY LEGISLATURE Friday, March 14, 2014 Batavia, New York The Genesee County Legislature met in Regular Session on Friday, March

FIFTH DAY GENESEE COUNTY LEGISLATURE Friday, March 14, 2014 Batavia, New York The Genesee County Legislature met in Regular Session on Friday, March FIFTH DAY GENESEE COUNTY LEGISLATURE Friday, March 14, 2014 Batavia, New York The Genesee County Legislature met in Regular Session on Friday, March 14, 2014 at 5:30PM at the Old Courthouse, 7 Main Street,

More information

AGENDA CONTINUED APRIL 5, 2018

AGENDA CONTINUED APRIL 5, 2018 AGENDA CONTINUED APRIL 5, 2018 RESOLUTIONS: No. 19 Supporting the Police Benevolent Association of New York State, Inc. (PBA of NYS) Proposal to Increase Department of Environmental Conservation Forest

More information

REGULAR BOARD MEETING WEDNESDAY, APRIL 11, :30 P.M. ROLL CALL

REGULAR BOARD MEETING WEDNESDAY, APRIL 11, :30 P.M. ROLL CALL APRIL 11, 2018 79 REGULAR BOARD MEETING WEDNESDAY, APRIL 11, 2018 1:30 P.M. ROLL CALL The roll was called showing all members present except Mr. Fanaro (Leicester) and Mrs. Erdle (W. Sparta). PLEDGE OF

More information

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan Baldwin, Town Clerk sbaldwin@townofwilton.com Public Hearing: Local Law #3 of 2014 Veterans Disability Income

More information

A motion was made by Mr. Moore to accept the list of 2018 regular meeting dates. Seconded by Mr. Smith. All in favor. Carried.

A motion was made by Mr. Moore to accept the list of 2018 regular meeting dates. Seconded by Mr. Smith. All in favor. Carried. Discussion of 2018 Meeting Dates Mr. Bacon presented the proposed 2018 meeting dates: 2018 Meeting Dates: January 5, 2018 Government Center, Room 205 February 2, 2018 Government Center, Room 205 March

More information

REGULAR BOARD MEETING WEDNESDAY, FEBRUARY 14, :30 P.M. ROLL CALL

REGULAR BOARD MEETING WEDNESDAY, FEBRUARY 14, :30 P.M. ROLL CALL FEBRUARY 14, 2018 31 REGULAR BOARD MEETING WEDNESDAY, FEBRUARY 14, 2018 1:30 P.M. ROLL CALL The roll was called showing all members present except Mr. DiPasquale (Mt. Morris) and Mrs. Babbitt Henry (Springwater).

More information

VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET

VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET Town Board Draft Resolutions are in draft form and are subject to change prior to or during the public meeting. REGULAR MEETING

More information

AGENDA CONTINUED NOVEMBER 1, 2018

AGENDA CONTINUED NOVEMBER 1, 2018 AGENDA CONTINUED NOVEMBER 1, 2018 RESOLUTIONS: No. 27 Continuation of Tourist Promotion Agency for Hamilton County and Authorizing Submission of Application to New York State Department of Economic Development

More information

Town of York 2018 Organizational Meeting January 2, pm

Town of York 2018 Organizational Meeting January 2, pm Town of York 2018 Organizational Meeting January 2, 2018 5 pm Present: Supervisor Gerald L. Deming, Council Members: Lynn Parnell, Amos Smith, Frank Rose Jr. and Norman Gates Absent: None Others: None

More information

REGULAR MEETING, TOWN OF LIVONIA October 5, 2017

REGULAR MEETING, TOWN OF LIVONIA October 5, 2017 A regular meeting of the Town Board of the Town of Livonia, County of Livingston and the State of New York was held at the Livonia Town Hall, 35 Commercial Street, Livonia on. PRESENT: ABSENT: Eric Gott,

More information

SEVENTEENTH DAY GENESEE COUNTY LEGISLATURE

SEVENTEENTH DAY GENESEE COUNTY LEGISLATURE SEVENTEENTH DAY GENESEE COUNTY LEGISLATURE Wednesday, October 8, 2014 Batavia, New York The Genesee County Legislature met in Regular Session on Wednesday, October 8, 2014 at 5:30PM at the Old Courthouse,

More information

Commissioners gave the opening invocation and said the Pledge of Allegiance.

Commissioners gave the opening invocation and said the Pledge of Allegiance. ***Monday, October 30, 2017, at 9:00 a.m., Commissioners met in regular session with Chairman Dan Dinning, Commissioner LeAlan Pinkerton, Commissioner Walt Kirby, Clerk Glenda Poston, and Deputy Clerk

More information

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag. The regular meeting of the Town of Cambridge duly called and held the 8 th day of January at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Douglas Ford Councilman Brian

More information

AGENDA ELEVENTH SESSION NOVEMBER 1, Accepting Minutes of September 6, 2012 & October 4, Reports of Standing/Special Committees

AGENDA ELEVENTH SESSION NOVEMBER 1, Accepting Minutes of September 6, 2012 & October 4, Reports of Standing/Special Committees AGENDA ELEVENTH SESSION NOVEMBER 1, 2012 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of September 6, 2012 & October 4, 2012 Public Comment Period Reports of Standing/Special

More information

Minutes. Town of Cairo Town Board 7:00 pm Location: Town Hall Meeting Room. September 11, 2017

Minutes. Town of Cairo Town Board 7:00 pm Location: Town Hall Meeting Room. September 11, 2017 Minutes Town of Cairo Town Board Meeting @ 7:00 pm Location: Town Hall Meeting Room September 11, 2017 The Town Board of the Town of Cairo met for a monthly Board Meeting on Monday, September 11, 2017

More information

Town of York 2016 Organizational Meeting January 2, :00 am

Town of York 2016 Organizational Meeting January 2, :00 am Town of York 2016 Organizational Meeting January 2, 2016 11:00 am Present: Supervisor Gerald L. Deming, Council Members: Lynn Parnell, Norman Gates, Amos Smith and Frank Rose Jr. Absent: None Others: Andrea

More information

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ANNUAL MEETING

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ANNUAL MEETING MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ANNUAL MEETING 3:00 p.m. Washington County Government Center 432 East Washington Street, Room 2024 West Bend, Wisconsin Present: Excused: Commissioners:

More information

Regular Meeting of the Town Board February 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

Regular Meeting of the Town Board February 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 1 Regular Meeting of the Town Board February 13, 2019 7:00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 Supervisor Price pointed out the exits in the room. MEETING CALLED TO ORDER by

More information

1. Finance Committee...3 Chairman: Oliver Ollie Overton. 2. Public Works, Watershed and Agricultural Affairs Committee...6 Chairman: Craig Smith

1. Finance Committee...3 Chairman: Oliver Ollie Overton. 2. Public Works, Watershed and Agricultural Affairs Committee...6 Chairman: Craig Smith Posted: August 2, 2018 Notice of Regular Committee Meetings to be held on Monday, August 6, 2018, at 3:00 p.m. in the Police Jury Meeting Room, 2 nd Floor of Parish Courthouse, 701 Murray Street, Alexandria.

More information

AGENDA CONTINUED NOVEMBER 6, No. 22 Authorizing ROOST to Implement Resolution No for 2015

AGENDA CONTINUED NOVEMBER 6, No. 22 Authorizing ROOST to Implement Resolution No for 2015 AGENDA CONTINUED NOVEMBER 6, 2014 RESOLUTIONS: No. 21 Authorizing Change of Date for Annual Session No. 22 Authorizing ROOST to Implement Resolution No. 141-44 for 2015 No. 23 No. 24 No. 25 No. 26 No.

More information

AGENDA SIXTH SESSION JUNE 1, Reports of Standing/Special Committees

AGENDA SIXTH SESSION JUNE 1, Reports of Standing/Special Committees AGENDA SIXTH SESSION JUNE 1, 2017 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of May 4, 2017 Public Comment Period Reports of Standing/Special Committees 10:40 AM Hamilton

More information

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan Baldwin, Town Clerk sbaldwin@townofwilton.com PUBLIC HEARING-7:00 P.M 2019 PRELIMINARY BUDGET PLEASE TAKE NOTICE

More information

Official Minutes. Supervisor Yendell called the meeting to order at 7:00 P.M., with the Pledge to the Flag.

Official Minutes. Supervisor Yendell called the meeting to order at 7:00 P.M., with the Pledge to the Flag. Official Minutes A Regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street, Lima, New York, on the 7th day

More information

WESTERN REGIONAL OFF-TRACK BETTING CORPORATION

WESTERN REGIONAL OFF-TRACK BETTING CORPORATION Meeting # 449 WESTERN REGIONAL OFF-TRACK BETTING CORPORATION Minutes of the regular meeting of Board of Directors of the Western Regional Off- Track Betting Corporation, held on the 26th day of June 2014,

More information

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag.

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag. Official Minutes A Regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street, Lima, New York, on the 1 st day

More information

102 REPORT OF THE SUPERVISORS PROCEEDINGS

102 REPORT OF THE SUPERVISORS PROCEEDINGS 102 REPORT OF THE SUPERVISORS PROCEEDINGS REGULAR BOARD MEETING WEDNESDAY, APRIL 22, 2015 1:30 P.M. ROLL CALL The roll was called showing all members present except Mr. Davis (Portage) and Mrs. Babbitt

More information

HOUSE ENROLLED ACT No. 1264

HOUSE ENROLLED ACT No. 1264 First Regular Session of the 119th General Assembly (2015) PRINTING CODE. Amendments: Whenever an existing statute (or a section of the Indiana Constitution) is being amended, the text of the existing

More information

TOWN OF LISBON PUBLIC HEARING MARCH 13, 2013 LISBON TOWN HALL

TOWN OF LISBON PUBLIC HEARING MARCH 13, 2013 LISBON TOWN HALL TOWN OF LISBON PUBLIC HEARING MARCH 13, 2013 LISBON TOWN HALL Present: Supervisor James Armstrong Town Clerk Donna McBath Attorney Charles Nash, Esq., Highway Superintendent Timothy Dow Financial Advisor:

More information

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan E. Baldwin, Town Clerk

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan E. Baldwin, Town Clerk TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan E. Baldwin, Town Clerk sbaldwin@townofwilton.com 11/5/2015 7:00 P.M. Public Hearing: Preliminary Budget 2016 The

More information

Town of Murray Board Meeting July 11, 2017

Town of Murray Board Meeting July 11, 2017 Town of Murray Board Meeting July 11, 2017 Present: Supervisor John Morriss, Councilmen Ed Bower, Lloyd Christ, Paul Hendel and Bob Miller, Town Clerk Cindy Oliver, Highway Superintendent Ed Morgan, Assessor

More information

7:00 PM Public Hearing

7:00 PM Public Hearing Stillwater Town Board Business Meeting January 15, 2009 7:00 PM Stillwater Town Hall Present: Councilman Artie Baker Councilwoman Lisa Bruno Councilwoman Virginia Whitman Supervisor Shawn Connelly Also

More information

REGULAR MEETING - WOLCOTT TOWN BOARD - MAY 19, 2015

REGULAR MEETING - WOLCOTT TOWN BOARD - MAY 19, 2015 REGULAR MEETING - WOLCOTT TOWN BOARD - MAY 19, 2015 A regular meeting of the Wolcott Town Board was held Tues., May 19, 2015, at 6:00 PM at the Wolcott Town Hall with the following people present: PRESENT

More information

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, 2018 6:30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305 WORK SESSIONS Wednesday, October 3, 2018 Budget Distribution @ 6pm

More information

CHARTER OF THE COUNTY OF FRESNO

CHARTER OF THE COUNTY OF FRESNO CHARTER OF THE COUNTY OF FRESNO STATE OF CALIFORNIA RATIFIED APRIL 10, 1933 APPROVED APRIL 19, 1933 Amended November 3, 1936 Amended November 3, 1942 Amended November 7, 1944 Amended November 2, 1948 Amended

More information

WHEREAS, Hal Kreter retired as the Director of Veterans Services Agency on August 30, 2012, and

WHEREAS, Hal Kreter retired as the Director of Veterans Services Agency on August 30, 2012, and RESOLUTION NO: APPOINTMENT/SALARY SCHEDULE AMENDMENT DSS/ DIRECTOR OF VETERANS SERVICES AGENCY- APPROVAL OF Legislator Lawrence offered the following resolution: WHEREAS, Hal Kreter retired as the Director

More information

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag.

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag. Official Minutes A joint meeting with the Village & regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street,

More information

AGENDA CONTINUED FEBRUARY 7, RESOLUTIONS: No. 17 Funding County Historian s NYSA Grant in 2019 County Budget

AGENDA CONTINUED FEBRUARY 7, RESOLUTIONS: No. 17 Funding County Historian s NYSA Grant in 2019 County Budget AGENDA CONTINUED FEBRUARY 7, 2019 RESOLUTIONS: No. 17 Funding County Historian s NYSA Grant 0580-19-7584 in 2019 County Budget No. 18 No. 19 No. 20 No. 21 No. 22 No. 23 No. 24 No. 25 No. 26 No. 27 No.

More information

April 25 & 26, 2011, Emmett, Idaho

April 25 & 26, 2011, Emmett, Idaho April 25 & 26, 2011, Emmett, Idaho Pursuant to a recess taken on April 18, 2011, the Board of Commissioners of Gem County, Idaho, met in regular session this 25th day of April, 2011, at 8:00 a.m. Present:

More information

REGULAR & SPECIAL MEETING (PUBLIC HEARING) WOLCOTT TOWN BOARD - NOVEMBER 20, 2018

REGULAR & SPECIAL MEETING (PUBLIC HEARING) WOLCOTT TOWN BOARD - NOVEMBER 20, 2018 REGULAR & SPECIAL MEETING (PUBLIC HEARING) WOLCOTT TOWN BOARD - NOVEMBER 20, 2018 A regular & special meeting (Public Hearing) of the Wolcott Town Board was held Tues., Nov. 20, 2018, at 6:00 PM at the

More information

TECHNOLOGY COMMITTEE. January 30, 2002

TECHNOLOGY COMMITTEE. January 30, 2002 NOT APPROVED Committee Members Present TECHNOLOGY COMMITTEE January 30, 2002 RECEIVED ALLEGANY COUNTY BOARD OF LEGISLATORS C. Crandall, E. Burdick, J. Palmer, R. Sobeck, E. Sherman Others Present D. Button,

More information

RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana (318)

RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana (318) RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana 71301 (318) 473-6660 Posted November 8, 2018 REGULAR SESSION 3:00 P.M. CALL TO ORDER

More information

AGENDA SIXTH ANNUAL SESSION DECEMBER 19, Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014

AGENDA SIXTH ANNUAL SESSION DECEMBER 19, Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014 AGENDA SIXTH ANNUAL SESSION DECEMBER 19, 2014 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014 Public Comment Period Reports

More information

REGULAR MEETING, TOWN OF LIVONIA November 15, 2018

REGULAR MEETING, TOWN OF LIVONIA November 15, 2018 A regular meeting of the Town Board of the Town of Livonia, County of Livingston and the State of New York was held at the Livonia Town Hall, 35 Commercial Street, Livonia, NY on. PRESENT: Eric Gott, Supervisor

More information

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York PRESENT: ABSENT: ALSO PRESENT: Philip Crandall, Supervisor James C. Youmans, Councilman

More information

LOCAL LAWS AS FILED WITH THE SECRETARY OF STATE 1951 TO PRESENT

LOCAL LAWS AS FILED WITH THE SECRETARY OF STATE 1951 TO PRESENT LOCAL LAWS AS FILED WITH THE SECRETARY OF STATE 1951 TO PRESENT 1951 One Organization Meeting Setting Date Reso 80 12/12/51 Two Fixing Term of Chairman Reso 81 12/12/51 1952 One Limiting Term of Chairman

More information

TOWN OF OAKFIELD BOARD MEETING NOVEMBER 12, Deputy Supervisor Veazey called the meeting to order at 7:00 pm followed by the Pledge to the Flag.

TOWN OF OAKFIELD BOARD MEETING NOVEMBER 12, Deputy Supervisor Veazey called the meeting to order at 7:00 pm followed by the Pledge to the Flag. TOWN OF OAKFIELD BOARD MEETING NOVEMBER 12, 2013 Deputy Supervisor Veazey called the meeting to order at 7:00 pm followed by the Pledge to the Flag. PRESENT: Deputy Supervisor Veazey, Councilpersons Glor,

More information

Indian River County Florida

Indian River County Florida Indian River County Administration Complex 1801 27th Street, Building A Vero Beach, Florida, 32960-3388 www.ircgov.com Tuesday, 9:00 AM Commission Chambers Board of County Commissioners Joseph E. Flescher,

More information

Paul Pastore, Attorney to the Town John Cashin, Code Enforcement Officer John Kerr, Chief Waste Water Treatment Plant Operator

Paul Pastore, Attorney to the Town John Cashin, Code Enforcement Officer John Kerr, Chief Waste Water Treatment Plant Operator A Town Board Meeting was held Thursday, February 22 nd, 2018 at 7:00pm at Town Hall, 18 Russell Avenue, Ravena, New York PRESENT: ABSENT: ALSO PRESENT: Philip Crall, Supervisor Thomas E. Dolan, Councilman

More information

AGENDA CONTINUED FEBRUARY 6, RESOLUTIONS: No. 22 Authorizing Payment for Software Support to Systems East, Inc.

AGENDA CONTINUED FEBRUARY 6, RESOLUTIONS: No. 22 Authorizing Payment for Software Support to Systems East, Inc. AGENDA CONTINUED FEBRUARY 6, 2014 RESOLUTIONS: No. 22 Authorizing Payment for Software Support to Systems East, Inc. County Treasurer No. 23 No. 24 No. 25 No. 26 No. 27 No. 28 No. 29 Authorizing Appropriation

More information

NINETEENTH DAY GENESEE COUNTY LEGISLATURE Thursday, November 12, 2015 Batavia, New York The Genesee County Legislature met in Regular Session on

NINETEENTH DAY GENESEE COUNTY LEGISLATURE Thursday, November 12, 2015 Batavia, New York The Genesee County Legislature met in Regular Session on NINETEENTH DAY GENESEE COUNTY LEGISLATURE Thursday, November 12, 2015 Batavia, New York The Genesee County Legislature met in Regular Session on Thursday, November 12, 2015 at 5:30pm at the Old Courthouse,

More information

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018 MISSISSIPPI LEGISLATURE REGULAR SESSION 2018 By: Representatives Gibbs (72nd), Bell (65th), Clarke, Dortch, Holloway, Sykes, Wooten To: Local and Private Legislation HOUSE BILL NO. 1637 (As Sent to Governor)

More information

A REGULAR MEETING, TOWN OF AVON, JULY 27, 2017 PAGE 1

A REGULAR MEETING, TOWN OF AVON, JULY 27, 2017 PAGE 1 A REGULAR MEETING, TOWN OF AVON, JULY 27, 2017 PAGE 1 A regular meeting of the Town of Avon was held on Thursday, July 27, 2017 at 6:00 P.M. at the Avon Opera Block/Town Hall, 23 Genesee Street, Avon,

More information

The Town Board signed the Item One Agreement for expenditure of highway monies for capital improvements.

The Town Board signed the Item One Agreement for expenditure of highway monies for capital improvements. March 15, 2011 The regular town board meeting of the Town of Stony Creek was held on March 15, 2011. Supervisor Thomas called the meeting to order at 7:01 PM with members present: Councilman Dale Aldrich

More information

REGULAR MEETING OF THE PUTNAM COUNTY LEGISLATURE HELD IN THE HISTORIC COURTHOUSE CARMEL, NEW YORK Wednesday November 8, :00 P.M.

REGULAR MEETING OF THE PUTNAM COUNTY LEGISLATURE HELD IN THE HISTORIC COURTHOUSE CARMEL, NEW YORK Wednesday November 8, :00 P.M. REGULAR MEETING OF THE PUTNAM COUNTY LEGISLATURE HELD IN THE HISTORIC COURTHOUSE CARMEL, NEW YORK 10512 Wednesday November 8, 2017 7:00 P.M. The meeting was called to order at 7:01 P.M. by Chairwoman Nacerino

More information

BUREAU OF PUBLIC WORKS January 7,

BUREAU OF PUBLIC WORKS January 7, BUREAU OF PUBLIC WORKS January 7, 2019 1 BUREAU OF PUBLIC WORKS SPECIAL MEETING The Metropolitan District 555 Main Street, Hartford Thursday October 18, 2018 Present: Absent: Also Present: Commissioners

More information

Regular Geneseo Town Board Meeting - Thursday, August 8, 2013

Regular Geneseo Town Board Meeting - Thursday, August 8, 2013 A Regular Meeting of the Geneseo Town Board was held on Thursday, August 8, 2013 in the pavilion at Long Point Park, West Lake Road, Geneseo. PRESENT: William S. Wadsworth, Supervisor Roberta Irwin, Deputy

More information

Collection of Housing Judgments: Buffalo s Practice Compared to Other Municipalities

Collection of Housing Judgments: Buffalo s Practice Compared to Other Municipalities Housing Court Law 826 Collection of Housing Judgments: Buffalo s Practice Compared to Other Municipalities Memorandum Heather DiStefano November 2009 1 EXECUTIVE SUMMARY Each year the City of Buffalo files

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER A AMENDE AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER Ron Sullenger, Dist. 1 Chairman Dan Flores, Dist. 2 Larry Munger, Dist. 3 Jim Whiteaker, Dist. 4 Vice-Chairman Mat Conant, Dist. 5 The Agenda

More information

Island Park Public Library 176 Long Beach Road Island Park, NY BOARD OF TRUSTEES MEETING. June 11, :00 p.m. Island Park Public Library

Island Park Public Library 176 Long Beach Road Island Park, NY BOARD OF TRUSTEES MEETING. June 11, :00 p.m. Island Park Public Library Island Park Public Library 176 Long Beach Road Island Park, NY BOARD OF TRUSTEES MEETING June 11, 2014 7:00 p.m. Island Park Public Library Ms. Levitt called the meeting to order at 7:15 pm. Present: Elen

More information

Kansas Legislative Research Department September 16, 2004 MINUTES. August 5, 2004 Room 123-S Statehouse

Kansas Legislative Research Department September 16, 2004 MINUTES. August 5, 2004 Room 123-S Statehouse Kansas Legislative Research Department September 16, 2004 MINUTES Members Present LEGISLATIVE BUDGET COMMITTEE August 5, 2004 Room 123-S Statehouse Senator Steve Morris, Chairman Representative Melvin

More information

CONCORDIA PARISH POLICE JURY REGULAR MEETING FEBRUARY 27, :00 P.M.

CONCORDIA PARISH POLICE JURY REGULAR MEETING FEBRUARY 27, :00 P.M. CONCORDIA PARISH POLICE JURY REGULAR MEETING FEBRUARY 27, 2017 6:00 P.M. The Police Jury of Concordia Parish met this day in regular session convened. There were present the following members: Whest Shirley

More information

TOWN OF POMPEY BOARD MINUTES

TOWN OF POMPEY BOARD MINUTES TOWN OF POMPEY BOARD MINUTES The Town of Pompey Town Board held their monthly meeting on July 6, 2016. In attendance: Supervisor Carole Marsh; Councilors Carl Dennis, Greg Herlihy and Victor Lafrenz; Attorney

More information

AGENDA EIGHTH SESSION AUGUST 3, Accepting Minutes of June 26, 2017 and July 6, Reports of Standing/Special Committees

AGENDA EIGHTH SESSION AUGUST 3, Accepting Minutes of June 26, 2017 and July 6, Reports of Standing/Special Committees AGENDA EIGHTH SESSION AUGUST 3, 2017 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of June 26, 2017 and July 6, 2017 Public Comment Period Reports of Standing/Special

More information

At the regular meeting held June 15, 2010 at Hutchinson Hall, Newark Valley at 7:00 P.M. the following were

At the regular meeting held June 15, 2010 at Hutchinson Hall, Newark Valley at 7:00 P.M. the following were At the regular meeting held June 15, 2010 at Hutchinson Hall, Newark Valley at 7:00 P.M. the following were PRESENT: Stuart Yetter, Jr., Supervisor Donald Thomas, Councilman Ronald Graham, Councilman Joe

More information

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M.

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M. AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M. CALL TO ORDER PLEDGE OF ALLEGIANCE ACCEPT MINUTES OF OCTOBER 15 TH & 22 ND OF 2018 PUBLIC COMMENT

More information

PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, :00 p.m. County Board Room

PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, :00 p.m. County Board Room PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, 2007 7:00 p.m. 1 Call to order 2 Call of the roll by the Clerk 2a Establish Quorum 2b Adopt Agenda 2c Pledge of Allegiance to the Flag 2d Public

More information

JANUARY 25, 2018 ~ 213 ~

JANUARY 25, 2018 ~ 213 ~ JANUARY 25, 2018 ~ 213 ~ THE REGULAR MEETING OF THE BRISTOL, VIRGINIA, CITY COUNCIL WAS HELD ON JANUARY 25, 2018, AT 6:00 P.M. AT 300 LEE STREET, BRISTOL, VIRGINIA WITH MAYOR KEVIN MUMPOWER PRESIDING.

More information

December 21 & 22, 2009, Emmett, Idaho

December 21 & 22, 2009, Emmett, Idaho December 21 & 22, 2009, Emmett, Idaho Pursuant to a recess taken on December 15, 2009, the Board of Commissioners of Gem County, Idaho, met in regular session this 21st day of December, 2009, at 8:00 a.m.

More information

APPOINT AUTO MECHANIC CREW CHIEF HEAD MECHANIC

APPOINT AUTO MECHANIC CREW CHIEF HEAD MECHANIC MEETINGS: 12 NO. OF REGULAR: 12 NO. OF SPECIAL MEETINGS: 0 VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW ROLL CALL: Trustee Fusani Trustee Hammer Trustee Keefe Trustee Maryniewski Trustee Monti Mayor

More information

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 13, 2015

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 13, 2015 BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF The Board of Supervisors of the County of Sutter, State of California, met on the above date at 5:20 p.m. in Closed Session,

More information

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH REGULAR COUNCIL MEETING OF October 13, :00 PM

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH REGULAR COUNCIL MEETING OF October 13, :00 PM VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH 44236 REGULAR COUNCIL MEETING OF October 13, 20108:00 PM AGENDA ROLL CALL PLEDGE OF ALLEGIANCE APPROVAL OF AGENDA MINUTES PRESENTED FOR CHANGE

More information

Agenda April 22, 2014

Agenda April 22, 2014 Board of Supervisors Kim Dolbow Vann, District I, Chair Thomas A. Indrieri, District II, Vice chair Mark D. Marshall, District III Gary J. Evans, District IV Denise J. Carter, District V, COUNTY OF COLUSA

More information

AGENDA CONTINUED MARCH 2, Authorizing a Hamilton County Smart Growth Application for a Great South Woods Bike Plan

AGENDA CONTINUED MARCH 2, Authorizing a Hamilton County Smart Growth Application for a Great South Woods Bike Plan AGENDA CONTINUED MARCH 2, 2017 RESOLUTIONS: No. 9 Honoring William J. Faro No. 10 No. 11 No. 12 No. 13 No. 14 No. 15 No. 16 Authorizing a Hamilton County Smart Growth Application for a Great South Woods

More information

AGENDA FOR REGULAR BUSINESS MEETING. March 15, 2010

AGENDA FOR REGULAR BUSINESS MEETING. March 15, 2010 WYCKOFF BOARD OF EDUCATION WYCKOFF, NEW JERSEY March 11, 2010 This is a formal notification that the Regular Business Meeting of the Board of Education of the Township of Wyckoff, County of Bergen, New

More information

DEPARTMENT OF HUMAN RESOURCES AND CIVIL SERVICE COMMISSION MEETING December 14, 2011 Cayuga County Civil Service Commission Office

DEPARTMENT OF HUMAN RESOURCES AND CIVIL SERVICE COMMISSION MEETING December 14, 2011 Cayuga County Civil Service Commission Office DEPARTMENT OF HUMAN RESOURCES AND CIVIL SERVICE COMMISSION MEETING December 14, 2011 Cayuga County Civil Service Commission Office PRESENT: Peter R. Stephenson, Chairman Ronald J. Oughterson, Commissioner

More information

2. Election of Officers Al Greene, County Manager Presiding (*Estimated Time: 10 Minutes) a. Chairman b.

2. Election of Officers Al Greene, County Manager Presiding (*Estimated Time: 10 Minutes) a. Chairman b. AGENDA UNION COUNTY BOARD OF COMMISSIONERS Regular Meeting Monday, December 14, 2009 7:00 P.M. Board Room, First Floor Union County Government Center 500 North Main Street Monroe, North Carolina www.co.union.nc.us

More information

WHEREAS, The Committee on Public Service did review this request and does recommend approval at this time. Now, therefore, Be it

WHEREAS, The Committee on Public Service did review this request and does recommend approval at this time. Now, therefore, Be it RESOLUTION NO. 1 GRANT ACCEPTANCE - EMERGENCY MANAGEMENT SERVICES/HAZMAT GRANT PROGRAM APPROVAL OF Legislator Clattenburg offered the following resolution: WHEREAS, The Emergency Management Services Coordinator

More information

RECORDING SECRETARY Judy Voss, Town Clerk

RECORDING SECRETARY Judy Voss, Town Clerk REGULAR MEETING The regular meeting of the South Bristol Town Board was called to order February 11, 2019 at 7:04 pm at the South Bristol Town Hall, 6500 W Gannett Hill Road, Naples, NY 14512. PRESENT

More information